Company Name4 Leighton Crescent Management Limited
Company StatusActive
Company Number01990705
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSarah Davis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leighton Crescent
Kentish Town
London
NW5 2QY
Secretary NameMs Sarah Louise Davis
NationalityBritish
StatusCurrent
Appointed20 July 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Elgin Mews North
London
W9 1NN
Director NameFabio Calascibetta
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leighton Crescent
London
NW5 2QY
Director NameMs Emma Claire Douglas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(27 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Leighton Crescent
London
NW5 2QY
Director NameMs Lucy Elizabeth O'Connor
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleFoundation Assistant
Country of ResidenceEngland
Correspondence AddressFlat 1, 4 Leighton Crescent
London
NW5 2QY
Director NameStephen Mills
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address4 Leighton Crescent
Kentish Town
London
NW5 2QY
Director NameTricia Milne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 1999)
RoleTV Buyer
Correspondence Address4 Leighton Crescent
Kentish Town
London
NW5 2QY
Director NameMelissa Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address4 Leighton Crescent
Kentish Town
London
NW5 2QY
Secretary NameStephen Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Leighton Crescent
Kentish Town
London
NW5 2QY
Director NameIsaac Weil
Date of BirthMarch 1931 (Born 93 years ago)
NationalityMexican
StatusResigned
Appointed03 February 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2000)
RoleManager
Correspondence AddressFte Del Parian 7
Mexico Df
Cp53950
Director NameDeborah Weil
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2004)
RoleAdministrator
Correspondence Address38 Wordsworth Place
Southampton Road
London
NW5 4HG
Director NameElizabeth Catherine Hoile
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2013)
RoleFreelance Editor
Correspondence AddressFlat 1
4 Leighton Crescent
London
NW5 2QY
Director NameThomas David Samuels
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(29 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Leighton Crescent
London
NW5 1QY

Location

Registered AddressFlat 1, 4
Leighton Crescent
London
NW5 2QY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Emma Claire Douglas
25.00%
Ordinary
1 at £1Fabio Calascibetta
25.00%
Ordinary
1 at £1Sarah Davis
25.00%
Ordinary
1 at £1Thomas David Samuels
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
25 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 September 2021Appointment of Ms Lucy Elizabeth O'connor as a director on 23 September 2021 (2 pages)
23 September 2021Registered office address changed from 26 Catsey Woods Bushey Heath Herts WD23 4HS to Flat 1, 4 Leighton Crescent London NW5 2QY on 23 September 2021 (1 page)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 June 2020Termination of appointment of Thomas David Samuels as a director on 30 June 2020 (1 page)
9 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(7 pages)
22 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
18 May 2015Director's details changed for Sarah Davis on 1 April 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
18 May 2015Director's details changed for Sarah Davis on 1 April 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
18 May 2015Director's details changed for Sarah Davis on 1 April 2015 (2 pages)
13 May 2015Appointment of Thomas David Samuels as a director on 11 March 2015 (3 pages)
13 May 2015Appointment of Thomas David Samuels as a director on 11 March 2015 (3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(15 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(15 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2013Appointment of Emma Claire Douglas as a director (3 pages)
10 July 2013Appointment of Emma Claire Douglas as a director (3 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Termination of appointment of Elizabeth Hoile as a director (2 pages)
8 March 2013Termination of appointment of Elizabeth Hoile as a director (2 pages)
23 November 2012Appointment of Fabio Calascibetta as a director (3 pages)
23 November 2012Appointment of Fabio Calascibetta as a director (3 pages)
9 May 2012Director's details changed for Elizabeth Catherine Hoile on 25 April 2012 (3 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
9 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 May 2012Director's details changed for Elizabeth Catherine Hoile on 25 April 2012 (3 pages)
9 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 30/04/09; no change of members (4 pages)
18 May 2009Return made up to 30/04/09; no change of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 May 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 June 2007Return made up to 30/04/07; full list of members (7 pages)
3 June 2007Return made up to 30/04/07; full list of members (7 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 30/04/06; full list of members (8 pages)
9 May 2006Return made up to 30/04/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005Director resigned (1 page)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 30/04/04; full list of members (7 pages)
11 August 2004Return made up to 30/04/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 September 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(8 pages)
14 September 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(8 pages)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
7 December 1999Full accounts made up to 31 March 1999 (8 pages)
7 December 1999Full accounts made up to 31 March 1999 (8 pages)
3 June 1999Director resigned (1 page)
3 June 1999Return made up to 30/04/99; full list of members (6 pages)
3 June 1999Return made up to 30/04/99; full list of members (6 pages)
3 June 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
4 September 1998Return made up to 30/04/98; no change of members (4 pages)
4 September 1998Return made up to 30/04/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1997Full accounts made up to 31 March 1997 (8 pages)
13 October 1997Full accounts made up to 31 March 1997 (8 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 October 1994Auditor's resignation (1 page)
24 October 1994Auditor's resignation (1 page)
29 July 1993Ad 28/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1993Ad 28/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1993Registered office changed on 21/07/93 from: 4 leighton crescent kentish town london NW5 20Y (1 page)
21 July 1993Registered office changed on 21/07/93 from: 4 leighton crescent kentish town london NW5 20Y (1 page)
15 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1988First gazette (1 page)
14 October 1988First gazette (1 page)